TENKEY COMPANY LIMITED

69 Aberdeen Avenue, Cambridge, CB2 8DL, United Kingdom
StatusDISSOLVED
Company No.09165852
CategoryPrivate Limited Company
Incorporated07 Aug 2014
Age9 years, 9 months, 11 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 6 months, 23 days

SUMMARY

TENKEY COMPANY LIMITED is an dissolved private limited company with number 09165852. It was incorporated 9 years, 9 months, 11 days ago, on 07 August 2014 and it was dissolved 2 years, 6 months, 23 days ago, on 26 October 2021. The company address is 69 Aberdeen Avenue, Cambridge, CB2 8DL, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Jul 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-07-07

Officer name: Register Companies Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Address

Type: AD01

New address: 69 Aberdeen Avenue Cambridge CB2 8DL

Old address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom

Change date: 2021-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Address

Type: AD01

Old address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom

Change date: 2020-07-17

New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-07-17

Officer name: J&C Business (Uk) Co., Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Address

Type: AD01

New address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP

Change date: 2019-11-18

Old address: Suite 108 Chase Business Centre 39-41 Chase Side London United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Address

Type: AD01

Old address: 419, Harborne Road, Edgbaston, Birmingham, B15 3LB

New address: Suite 108 Chase Business Centre 39-41 Chase Side London

Change date: 2018-02-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Uk Secretarial Services Limited

Termination date: 2018-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-18

Officer name: Min Liu

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-18

Officer name: Dazhen Qi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-07-02

Officer name: Uk Secretarial Services Limited

Documents

View document PDF

Incorporation company

Date: 07 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUNDEENA LIMITED

107 LONSDALE ROAD,LONDON,SW13 9DA

Number:09198784
Status:ACTIVE
Category:Private Limited Company

CATHERINE STREET 1967 LIMITED

149 CATHERINE STREET,LEICESTER,LE4 6GB

Number:09187670
Status:ACTIVE
Category:Private Limited Company

CITRUS ENERGY LIMITED

QUAYSIDE OFFICES MARINA QUAY,ARDROSSAN,KA22 8DA

Number:SC340430
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CRONIN PROJECTS UK LTD

15 WICKHAM COURT BLACKHOUSE LANE,FAREHAM,PO17 6JS

Number:08994762
Status:ACTIVE
Category:Private Limited Company

FOOD DELIVERY LTD

7 KINGS AVENUE,MANCHESTER,M8 5AS

Number:11369006
Status:ACTIVE
Category:Private Limited Company

TAYLOR FINANCE LTD

SUITE 40 CARIOCCA BUSINESS PARK,MANCHESTER,M40 8BB

Number:07782597
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source